About

Registered Number: SC260670
Date of Incorporation: 11/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: The Old Smiddy, Meikle Wartle, Inverurie, Aberdeenshire, AB51 5AA

 

Hsc Developments Ltd was founded on 11 December 2003 and are based in Aberdeenshire. The current directors of Hsc Developments Ltd are listed as Sinclair, Fredrick Wilson, Craig, Norman Alexander, Hunter, Iain Alexander, Sinclair, Frederick Wilson, Hunter, Sandra Ann. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Norman Alexander 11 December 2003 - 1
HUNTER, Iain Alexander 11 December 2003 - 1
SINCLAIR, Frederick Wilson 11 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SINCLAIR, Fredrick Wilson 22 June 2012 - 1
HUNTER, Sandra Ann 11 December 2003 22 June 2012 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 10 October 2014
MR01 - N/A 29 August 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
MR01 - N/A 30 June 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 08 January 2013
AD01 - Change of registered office address 03 January 2013
AP03 - Appointment of secretary 03 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 09 January 2010
CH03 - Change of particulars for secretary 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 03 October 2008
363s - Annual Return 09 February 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 05 October 2006
410(Scot) - N/A 30 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 20 December 2005
363s - Annual Return 05 January 2005
410(Scot) - N/A 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
410(Scot) - N/A 29 June 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2014 Outstanding

N/A

A registered charge 27 June 2014 Outstanding

N/A

Standard security 21 March 2006 Fully Satisfied

N/A

Standard security 21 September 2004 Outstanding

N/A

Floating charge 11 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.